Download leads from Nexok and grow your business. Find out more

Darwin Clayton (UK) Limited

Documents

Total Documents250
Total Pages1,916

Filing History

9 October 2023Termination of appointment of Trevor Dunk as a director on 6 October 2023
8 August 2023Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
19 June 2023Memorandum and Articles of Association
19 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 June 2023Appointment of Mr Alistair John David Hardie as a director on 31 May 2023
13 June 2023Appointment of Mr Edward George Fitzgerald Hannan as a director on 31 May 2023
13 June 2023Current accounting period extended from 30 September 2023 to 31 March 2024
13 June 2023Notification of Jgl Bidco 4 Limited as a person with significant control on 31 May 2023
13 June 2023Termination of appointment of Trevor Dunk as a secretary on 31 May 2023
13 June 2023Termination of appointment of Michael Graham O'connor as a director on 31 May 2023
13 June 2023Appointment of Shoosmiths Secretaries Limited as a secretary on 31 May 2023
13 June 2023Appointment of Mr Graeme Neal Lalley as a director on 31 May 2023
13 June 2023Appointment of Mr Robert Charles William Organ as a director on 31 May 2023
12 June 2023Cessation of Lara Kate Mansell O'connor as a person with significant control on 31 May 2023
12 June 2023Cessation of Michael Graham O'connor as a person with significant control on 31 May 2023
12 June 2023Cessation of Sarah Caroline Quested as a person with significant control on 31 May 2023
12 June 2023Cessation of Stephanie Grace Mansell Adams as a person with significant control on 31 May 2023
12 June 2023Cessation of Ella Charlotte O'connor as a person with significant control on 31 May 2023
30 May 2023Accounts for a small company made up to 30 September 2022
10 May 2023Second filing of Confirmation Statement dated 25 January 2017
30 March 2023Change of details for a person with significant control
28 March 2023Change of details for Ella Charlotte O'connor as a person with significant control on 6 February 2023
28 March 2023Annual return made up to 25 January 2001 with a full list of shareholders
28 March 2023Annual return made up to 25 January 1999 with a full list of shareholders
28 March 2023Annual return made up to 25 January 2000 with a full list of shareholders
28 March 2023Annual return made up to 25 January 1998 with a full list of shareholders
15 March 2023Second filing of the annual return made up to 25 January 2015
15 March 2023Second filing of the annual return made up to 25 January 2016
15 March 2023Second filing of the annual return made up to 25 January 2014
15 March 2023Second filing of the annual return made up to 25 January 2013
15 March 2023Second filing of the annual return made up to 25 January 2012
15 March 2023Second filing of the annual return made up to 25 January 2011
15 March 2023Second filing of the annual return made up to 25 January 2010
14 March 2023Annual return made up to 25 January 2006 with a full list of shareholders
14 March 2023Annual return made up to 25 January 2009 with a full list of shareholders
14 March 2023Annual return made up to 25 January 2008 with a full list of shareholders
14 March 2023Annual return made up to 25 January 2005 with a full list of shareholders
14 March 2023Annual return made up to 25 January 2002 with a full list of shareholders
14 March 2023Annual return made up to 25 January 1997 with a full list of shareholders
14 March 2023Annual return made up to 25 January 2004 with a full list of shareholders
1 March 2023Annual return made up to 25 January 2007 with a full list of shareholders
1 March 2023Annual return made up to 25 January 2003 with a full list of shareholders
28 February 2023Second filing of Confirmation Statement dated 25 January 2017
21 February 2023Annual return made up to 25 January 1995 with a full list of shareholders
21 February 2023Annual return made up to 25 January 1994 with a full list of shareholders
21 February 2023Annual return made up to 25 January 1996 with a full list of shareholders
14 February 2023Change of details for Mr Michael Graham O'connor as a person with significant control on 4 February 2023
14 February 2023Notification of Lara Kate Mansell O'connor as a person with significant control on 6 February 2023
14 February 2023Notification of Stephanie Grace Mansell Adams as a person with significant control on 6 February 2023
14 February 2023Change of details for a person with significant control
14 February 2023Change of details for Michael Graham O'connor as a person with significant control on 5 February 2023
14 February 2023Cessation of Marten Terence Cox Waugh as a person with significant control on 4 February 2023
14 February 2023Change of details for Michael Graham O'connor as a person with significant control on 6 February 2023
14 February 2023Notification of Ella Charlotte O'connor as a person with significant control on 6 February 2023
14 February 2023Notification of Sarah Caroline Quested as a person with significant control on 4 February 2023
6 February 2023Cessation of Sarah Caroline Quested as a person with significant control on 6 April 2016
6 February 2023Notification of Marten Terence Cox Waugh as a person with significant control on 6 April 2016
6 February 2023Change of details for Mr Michael Graham O'connor as a person with significant control on 6 April 2016
27 January 2023Confirmation statement made on 25 January 2023 with no updates
3 January 2023Appointment of Mr Mark Harris as a director on 1 January 2023
14 June 2022Accounts for a small company made up to 30 September 2021
28 January 2022Confirmation statement made on 25 January 2022 with no updates
24 May 2021Accounts for a small company made up to 30 September 2020
1 April 2021Termination of appointment of David John Thackway as a director on 31 March 2021
26 March 2021Confirmation statement made on 25 January 2021 with no updates
19 March 2020Accounts for a small company made up to 30 September 2019
29 January 2020Confirmation statement made on 25 January 2020 with no updates
22 March 2019Accounts for a small company made up to 30 September 2018
26 February 2019Director's details changed for Mr Simon Peter Henderson on 26 February 2019
26 February 2019Director's details changed for Mr David John Thackway on 26 February 2019
25 January 2019Confirmation statement made on 25 January 2019 with no updates
1 March 2018Accounts for a small company made up to 30 September 2017
25 January 2018Confirmation statement made on 25 January 2018 with no updates
5 May 2017Accounts for a small company made up to 30 September 2016
5 May 2017Accounts for a small company made up to 30 September 2016
27 January 2017Confirmation statement made on 25 January 2017 with updates
27 January 2017Confirmation statement made on 25 January 2017 with updates
27 January 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2023.
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2023 and again on the 10/05/2023
27 April 2016Accounts for a small company made up to 30 September 2015
27 April 2016Accounts for a small company made up to 30 September 2015
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
8 April 2015Accounts for a small company made up to 30 September 2014
8 April 2015Accounts for a small company made up to 30 September 2014
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
4 February 2014Accounts for a small company made up to 30 September 2013
4 February 2014Accounts for a small company made up to 30 September 2013
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
29 January 2014Director's details changed for Mr Michael Graham O'connor on 29 January 2014
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
29 January 2014Director's details changed for Mr Michael Graham O'connor on 29 January 2014
29 January 2014Director's details changed for Mr David John Thackway on 29 January 2014
29 January 2014Director's details changed for Mr David John Thackway on 29 January 2014
18 April 2013Accounts for a small company made up to 30 September 2012
18 April 2013Accounts for a small company made up to 30 September 2012
7 March 2013Particulars of a mortgage or charge / charge no: 1
7 March 2013Particulars of a mortgage or charge / charge no: 1
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
6 February 2013Secretary's details changed for Trevor Dunk on 1 February 2013
6 February 2013Secretary's details changed for Trevor Dunk on 1 February 2013
6 February 2013Secretary's details changed for Trevor Dunk on 1 February 2013
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
11 June 2012Appointment of Mr Trevor Dunk as a director
11 June 2012Appointment of Mr Trevor Dunk as a director
11 April 2012Full accounts made up to 30 September 2011
11 April 2012Full accounts made up to 30 September 2011
2 March 2012Appointment of Mr Ashley John Hoadley as a director
2 March 2012Appointment of Mr Ashley John Hoadley as a director
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
7 November 2011Appointment of Mr Simon Peter Henderson as a director
7 November 2011Termination of appointment of Michael Wetherall as a director
7 November 2011Appointment of Mr Simon Peter Henderson as a director
7 November 2011Termination of appointment of Michael Wetherall as a director
11 March 2011Full accounts made up to 30 September 2010
11 March 2011Full accounts made up to 30 September 2010
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2023.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
29 March 2010Full accounts made up to 30 September 2009
29 March 2010Full accounts made up to 30 September 2009
2 February 2010Director's details changed for David John Thackway on 2 February 2010
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Mr Michael Graham O'connor on 2 February 2010
2 February 2010Director's details changed for Michael Maurice Wetherall on 2 February 2010
2 February 2010Director's details changed for Mr Michael Graham O'connor on 2 February 2010
2 February 2010Director's details changed for Michael Maurice Wetherall on 2 February 2010
2 February 2010Director's details changed for Mr Michael Graham O'connor on 2 February 2010
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/023.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2023
2 February 2010Director's details changed for Michael Maurice Wetherall on 2 February 2010
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
2 February 2010Director's details changed for David John Thackway on 2 February 2010
2 February 2010Director's details changed for David John Thackway on 2 February 2010
28 January 2009Full accounts made up to 30 September 2008
28 January 2009Full accounts made up to 30 September 2008
26 January 2009Return made up to 25/01/09; full list of members
26 January 2009Return made up to 25/01/09; full list of members
28 August 2008Director's change of particulars / michael o'connor / 27/08/2008
28 August 2008Director's change of particulars / michael o'connor / 27/08/2008
13 May 2008Full accounts made up to 30 September 2007
13 May 2008Full accounts made up to 30 September 2007
1 February 2008Return made up to 25/01/08; full list of members
1 February 2008Return made up to 25/01/08; full list of members
3 October 2007Director's particulars changed
3 October 2007Director's particulars changed
19 June 2007Secretary's particulars changed
19 June 2007Secretary's particulars changed
7 June 2007Full accounts made up to 30 September 2006
7 June 2007Full accounts made up to 30 September 2006
25 January 2007Return made up to 25/01/07; full list of members
25 January 2007Return made up to 25/01/07; full list of members
15 September 2006Director's particulars changed
15 September 2006Director's particulars changed
6 March 2006Director resigned
6 March 2006Director resigned
10 February 2006Full accounts made up to 30 September 2005
10 February 2006Full accounts made up to 30 September 2005
27 January 2006Return made up to 25/01/06; full list of members
27 January 2006Return made up to 25/01/06; full list of members
11 May 2005Director's particulars changed
11 May 2005Director's particulars changed
17 February 2005Full accounts made up to 30 September 2004
17 February 2005Full accounts made up to 30 September 2004
31 January 2005Return made up to 25/01/05; full list of members
31 January 2005Return made up to 25/01/05; full list of members
30 December 2004Director resigned
30 December 2004Director resigned
17 November 2004Auditor's resignation
17 November 2004Auditor's resignation
17 June 2004Director's particulars changed
17 June 2004Director's particulars changed
30 March 2004Full accounts made up to 30 September 2003
30 March 2004Full accounts made up to 30 September 2003
3 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2003Full accounts made up to 30 September 2002
21 June 2003Full accounts made up to 30 September 2002
5 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2003New secretary appointed
6 January 2003Secretary resigned
6 January 2003Secretary resigned
6 January 2003New secretary appointed
20 November 2002New director appointed
20 November 2002New director appointed
20 November 2002New director appointed
20 November 2002New director appointed
1 July 2002Group of companies' accounts made up to 30 September 2001
1 July 2002Group of companies' accounts made up to 30 September 2001
11 February 2002Return made up to 25/01/02; full list of members
11 February 2002Return made up to 25/01/02; full list of members
15 June 2001Company name changed darwin clayton LIMITED\certificate issued on 15/06/01
15 June 2001Company name changed darwin clayton LIMITED\certificate issued on 15/06/01
27 March 2001Full group accounts made up to 30 September 2000
27 March 2001Full group accounts made up to 30 September 2000
19 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2000Full group accounts made up to 30 September 1999
19 September 2000Full group accounts made up to 30 September 1999
20 April 2000Return made up to 25/01/00; full list of members
20 April 2000Return made up to 25/01/00; full list of members
23 March 1999Full group accounts made up to 30 September 1998
23 March 1999Full group accounts made up to 30 September 1998
22 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
22 February 1999Return made up to 25/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
17 August 1998Director resigned
17 August 1998Director resigned
2 April 1998Full group accounts made up to 30 September 1997
2 April 1998Full group accounts made up to 30 September 1997
19 February 1998Return made up to 25/01/98; full list of members
19 February 1998Return made up to 25/01/98; full list of members
8 January 1998Secretary resigned;director resigned
8 January 1998New secretary appointed
8 January 1998New secretary appointed
8 January 1998Secretary resigned;director resigned
16 May 1997Full group accounts made up to 30 September 1996
16 May 1997Full group accounts made up to 30 September 1996
20 March 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
20 March 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
22 April 1996Full group accounts made up to 30 September 1995
22 April 1996Full group accounts made up to 30 September 1995
18 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
29 March 1995Full group accounts made up to 30 September 1994
29 March 1995Full group accounts made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
4 August 1994Full accounts made up to 30 September 1993
4 August 1994Full accounts made up to 30 September 1993
4 June 1993Ad 05/02/93--------- £ si 49998@1
4 June 1993Particulars of contract relating to shares
4 June 1993Ad 05/02/93--------- £ si 49998@1
4 June 1993Particulars of contract relating to shares
24 February 1993Ad 05/02/93--------- £ si 49998@1=49998 £ ic 2/50000
24 February 1993Ad 05/02/93--------- £ si 49998@1=49998 £ ic 2/50000
23 February 1993Company name changed adean LIMITED\certificate issued on 24/02/93
23 February 1993Company name changed adean LIMITED\certificate issued on 24/02/93
17 February 1993£ nc 100/50000 26/01/93
17 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 February 1993Accounting reference date notified as 30/09
17 February 1993£ nc 100/50000 26/01/93
17 February 1993Accounting reference date notified as 30/09
17 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 January 1993Incorporation
25 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing